ALLIED & CLINICAL RECRUITMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5TG

Company number 07019322
Status Active
Incorporation Date 15 September 2009
Company Type Private Limited Company
Address REGUS MANCHESTER BUSINESS PARK, 3000 AVIATOR WAY, MANCHESTER, M22 5TG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Satisfaction of charge 070193220003 in full; Registration of charge 070193220004, created on 7 March 2017; Satisfaction of charge 070193220002 in full. The most likely internet sites of ALLIED & CLINICAL RECRUITMENTS LIMITED are www.alliedclinicalrecruitments.co.uk, and www.allied-clinical-recruitments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Allied Clinical Recruitments Limited is a Private Limited Company. The company registration number is 07019322. Allied Clinical Recruitments Limited has been working since 15 September 2009. The present status of the company is Active. The registered address of Allied Clinical Recruitments Limited is Regus Manchester Business Park 3000 Aviator Way Manchester M22 5tg. The company`s financial liabilities are £6.55k. It is £-4.04k against last year. The cash in hand is £0.16k. It is £-0.62k against last year. And the total assets are £80.68k, which is £-115.07k against last year. OLOJUGBA, Esther is a Secretary of the company. OLOJUGBA, Deji is a Director of the company. Secretary OLOJUGBA, Deji has been resigned. Director OLOJUGBA, Esther Alberta has been resigned. The company operates in "Other activities of employment placement agencies".


allied & clinical recruitments Key Finiance

LIABILITIES £6.55k
-39%
CASH £0.16k
-80%
TOTAL ASSETS £80.68k
-59%
All Financial Figures

Current Directors

Secretary
OLOJUGBA, Esther
Appointed Date: 05 January 2011

Director
OLOJUGBA, Deji
Appointed Date: 05 January 2011
58 years old

Resigned Directors

Secretary
OLOJUGBA, Deji
Resigned: 05 January 2011
Appointed Date: 15 September 2009

Director
OLOJUGBA, Esther Alberta
Resigned: 05 January 2011
Appointed Date: 15 September 2009
43 years old

Persons With Significant Control

Mr Deji Olojugba
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Esther Alberta Olojugba
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLIED & CLINICAL RECRUITMENTS LIMITED Events

12 Apr 2017
Satisfaction of charge 070193220003 in full
14 Mar 2017
Registration of charge 070193220004, created on 7 March 2017
02 Mar 2017
Satisfaction of charge 070193220002 in full
27 Oct 2016
Confirmation statement made on 15 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 17 more events
13 Jan 2011
Appointment of Mrs Esther Olojugba as a secretary
13 Jan 2011
Appointment of Mr Deji Olojugba as a director
07 Oct 2010
Annual return made up to 15 September 2010 with full list of shareholders
07 Oct 2010
Director's details changed for Mrs Esther Alberta Olojugba on 15 September 2010
15 Sep 2009
Incorporation

ALLIED & CLINICAL RECRUITMENTS LIMITED Charges

7 March 2017
Charge code 0701 9322 0004
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Zodeq Limited
Description: Contains fixed charge…
11 June 2015
Charge code 0701 9322 0003
Delivered: 15 June 2015
Status: Satisfied on 12 April 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
8 May 2014
Charge code 0701 9322 0002
Delivered: 19 May 2014
Status: Satisfied on 2 March 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
7 March 2014
Charge code 0701 9322 0001
Delivered: 20 March 2014
Status: Satisfied on 2 June 2014
Persons entitled: Just Cash Flow PLC
Description: Notification of addition to or amendment of charge…